Search icon

SANTA FE RIVER VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: SANTA FE RIVER VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA FE RIVER VILLAGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000044139
FEI/EIN Number 611472920

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4268 CONWAY BLVD, PORT CHARLOTTE, FL, 33952, US
Mail Address: 4268 CONWAY BLVD, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL JANICE M Chairman 4268 CONWAY BLVD, PORT CHARLOTTE, FL, 33952
LACKEY LARRY S Vice President 15 PARADISE PLAZA #298, SARASOTA, FL, 34239
LACKEY LARRY S Administrator 15 PARADISE PLAZA #298, SARASOTA, FL, 34239
LACKEY LARRY AJr. Vice President 125 HIGHLANDS RD, FRANKLIN, NC, 28734
LACKEY LARRY AJr. Administrator 125 HIGHLANDS RD, FRANKLIN, NC, 28734
MCDANIEL RICHARD G Secretary 4268 CONWAY BLVD, PORT CHARLOTTE, FL, 33952
KAZWELL STANLEY JJR President 1678 W BAYSHORE DR, PALACIOS, TX, 77465
JANICE MCDANIEL M Agent 4268 CONWAY BLVD, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-01 4268 CONWAY BLVD, PORT CHARLOTTE, FL 33952 -
REINSTATEMENT 2015-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-01 4268 CONWAY BLVD, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2015-12-01 4268 CONWAY BLVD, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2015-12-01 JANICE, MCDANIEL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-10-30 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-12-01
ANNUAL REPORT 2012-08-23
Reinstatement 2011-03-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State